York
North Yorkshire
Y030 4xg
Director Name | Mr Stuart Peter Mills |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2010(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Agricultural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Barker Business Park Melmerby Green Road Melmerby Ripon North Yorkshire HG4 5NB |
Director Name | Mr Kevin John Bower |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Role | Agricultural Engineer |
Country of Residence | England |
Correspondence Address | Rising Sun Farm Oulston Road Easingwold York North Yorkshire YO61 3PS |
Director Name | Mr Stephen Cunningham |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 March 2012) |
Role | Agricultural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Barker Business Park Melmerby Green Road Melmerby Ripon North Yorkshire HG4 5NB |
Website | daltonengineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01845 578325 |
Telephone region | Thirsk |
Registered Address | Barker Business Park Melmerby Green Road Melmerby Ripon North Yorkshire HG4 5NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Hutton Conyers |
Ward | Wathvale |
Built Up Area | Melmerby |
Address Matches | 3 other UK companies use this postal address |
25 at £1 | Andrew Errington 25.00% Ordinary |
---|---|
25 at £1 | Kevin John Bower 25.00% Ordinary |
25 at £1 | Stuart Peter Mills 25.00% Ordinary |
13 at £1 | Stephen Cunningham 13.00% Ordinary |
12 at £1 | Helen Denise Cunningham 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,120,713 |
Cash | £587,293 |
Current Liabilities | £372,536 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
2 August 2023 | Termination of appointment of Stuart Peter Mills as a director on 2 August 2023 (1 page) |
---|---|
2 August 2023 | Notification of Gary Walker as a person with significant control on 2 August 2023 (2 pages) |
2 August 2023 | Cessation of Stuart Peter Mills as a person with significant control on 2 August 2023 (1 page) |
25 July 2023 | Confirmation statement made on 17 July 2023 with updates (5 pages) |
20 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
18 July 2023 | Purchase of own shares.
|
18 July 2023 | Cancellation of shares. Statement of capital on 14 June 2023
|
7 September 2022 | Change of details for Mr Andrew Errington as a person with significant control on 7 September 2022 (2 pages) |
7 September 2022 | Director's details changed for Mr Andrew Errington on 7 September 2022 (2 pages) |
3 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
18 July 2022 | Confirmation statement made on 17 July 2022 with updates (4 pages) |
21 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
19 July 2021 | Confirmation statement made on 17 July 2021 with updates (4 pages) |
4 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
29 July 2020 | Statement of capital following an allotment of shares on 1 April 2020
|
29 July 2020 | Confirmation statement made on 17 July 2020 with updates (5 pages) |
21 August 2019 | Termination of appointment of Kevin John Bower as a director on 20 August 2019 (1 page) |
21 August 2019 | Cessation of Kevin John Bower as a person with significant control on 6 June 2019 (1 page) |
21 August 2019 | Confirmation statement made on 17 July 2019 with updates (5 pages) |
19 August 2019 | Purchase of own shares. (3 pages) |
26 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 July 2017 | Change of details for Mr Stuart Peter Mills as a person with significant control on 20 April 2017 (2 pages) |
19 July 2017 | Change of details for Mr Stuart Peter Mills as a person with significant control on 20 April 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
20 April 2017 | Director's details changed for Mr Stuart Peter Mills on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Stuart Peter Mills on 20 April 2017 (2 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
1 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2013 | Director's details changed for Mr Stuart Peter Mills on 4 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Stuart Peter Mills on 4 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Stuart Peter Mills on 4 December 2013 (2 pages) |
27 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
27 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Termination of appointment of Stephen Cunningham as a director (1 page) |
14 August 2012 | Termination of appointment of Stephen Cunningham as a director (1 page) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 October 2011 | Registered office address changed from Dalton Lane Dalton Thirsk North Yorkshire YO7 3HR on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from Dalton Lane Dalton Thirsk North Yorkshire YO7 3HR on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from Dalton Lane Dalton Thirsk North Yorkshire YO7 3HR on 7 October 2011 (1 page) |
29 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 November 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
4 November 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
27 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Appointment of Mr Stuart Peter Mills as a director (2 pages) |
27 August 2010 | Appointment of Mr Stuart Peter Mills as a director (2 pages) |
27 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Appointment of Mr Stephen Cunningham as a director (2 pages) |
27 August 2010 | Appointment of Mr Stephen Cunningham as a director (2 pages) |
26 April 2010 | Company name changed dalton equipment LIMITED\certificate issued on 26/04/10
|
26 April 2010 | Change of name notice (3 pages) |
26 April 2010 | Company name changed dalton equipment LIMITED\certificate issued on 26/04/10
|
26 April 2010 | Change of name notice (3 pages) |
17 July 2009 | Incorporation (16 pages) |
17 July 2009 | Incorporation (16 pages) |